Search icon

LIFETIME COMMERCIAL CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: LIFETIME COMMERCIAL CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFETIME COMMERCIAL CLEANING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2024 (10 months ago)
Document Number: L18000269787
FEI/EIN Number 83-2626075

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 177 SW Range Avenue, Madison, FL, 32340, US
Mail Address: 3122 Mahan Drive Ste 801-144, Tallahassee, FL, 32308, US
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STACEY RICKY UMR Manager P.O. Box 224, Milton, FL, 32572
STACEY RICKY U Agent 4675 Ridge Pointe Drive, Pace, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-05 177 SW Range Avenue, Unit 5014, Madison, FL 32340 -
REINSTATEMENT 2024-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-07 177 SW Range Avenue, Unit 5014, Madison, FL 32340 -
REGISTERED AGENT NAME CHANGED 2024-07-07 STACEY, RICKY U -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 4675 Ridge Pointe Drive, Pace, FL 32571 -

Documents

Name Date
REINSTATEMENT 2024-07-07
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2020-03-13
Florida Limited Liability 2018-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2009707401 2020-05-05 0491 PPP 1720 W FAIRFIELD DR, PENSACOLA, FL, 32501
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6247
Loan Approval Amount (current) 6247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PENSACOLA, ESCAMBIA, FL, 32501-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6312.59
Forgiveness Paid Date 2021-05-20
2269288300 2021-01-20 0491 PPS 4675 Ridge Pointe Dr, Pace, FL, 32571-1332
Loan Status Date 2021-02-04
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6247.5
Loan Approval Amount (current) 6247.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pace, SANTA ROSA, FL, 32571-1332
Project Congressional District FL-01
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State